Background WavePink WaveYellow Wave

ABBOTTS LEISURE PARKS LTD (10849066)

ABBOTTS LEISURE PARKS LTD (10849066) is an active UK company. incorporated on 4 July 2017. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. ABBOTTS LEISURE PARKS LTD has been registered for 8 years. Current directors include ABBOTT, Donna, ABBOTT, Michael Spencer.

Company Number
10849066
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
Pettitts Church Road, Norwich, NR13 3UA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
ABBOTT, Donna, ABBOTT, Michael Spencer
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTTS LEISURE PARKS LTD

ABBOTTS LEISURE PARKS LTD is an active company incorporated on 4 July 2017 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. ABBOTTS LEISURE PARKS LTD was registered 8 years ago.(SIC: 91040)

Status

active

Active since 8 years ago

Company No

10849066

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Pettitts Church Road Reedham Norwich, NR13 3UA,

Previous Addresses

Leaway Reepham Road Norwich NR10 4DX United Kingdom
From: 4 July 2017To: 11 December 2017
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Oct 22
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ABBOTT, Donna

Active
Church Road, NorwichNR13 3UA
Secretary
Appointed 04 Jul 2017

ABBOTT, Donna

Active
Church Road, NorwichNR13 3UA
Born September 1978
Director
Appointed 04 Jul 2017

ABBOTT, Michael Spencer

Active
Church Road, NorwichNR13 3UA
Born August 1974
Director
Appointed 04 Jul 2017

Persons with significant control

2

Mr Michael Spencer Abbott

Active
Reepham Road, NorwichNR10 4DX
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2017

Mrs Donna Marie Abbott

Active
Reepham Road, NorwichNR10 4DX
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Incorporation Company
4 July 2017
NEWINCIncorporation